- Company Overview for NLA EUROPE LIMITED (11995032)
- Filing history for NLA EUROPE LIMITED (11995032)
- People for NLA EUROPE LIMITED (11995032)
- More for NLA EUROPE LIMITED (11995032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
05 Apr 2023 | AD01 | Registered office address changed from Suite 523 Linen Hall 162-168 Regent Street London W1B 5TF England to 49 High Street Burnham-on-Crouch CM0 8AG on 5 April 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Michael Luc Delany as a director on 10 February 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
11 Apr 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
08 Feb 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2021 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
28 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
28 May 2021 | PSC04 | Change of details for Mr Christopher Gerald Turner as a person with significant control on 5 October 2020 | |
28 May 2021 | PSC02 | Notification of Chiltern Management Group Limited as a person with significant control on 5 October 2020 | |
28 May 2021 | TM01 | Termination of appointment of Pierre-Yves Gerbeau as a director on 10 December 2020 | |
06 Apr 2021 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
19 Mar 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
10 Mar 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Mar 2021 | AP01 | Appointment of Mr Gary John Fielding as a director on 26 February 2021 | |
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
29 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
29 May 2020 | PSC02 | Notification of Wave Stadiums Ltd as a person with significant control on 14 May 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Michael Gerald Spencer as a director on 1 September 2019 |